|
|
22 Sep 2021
|
22 Sep 2021
Final Gazette dissolved following liquidation
|
|
|
22 Jun 2021
|
22 Jun 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
11 May 2020
|
11 May 2020
Liquidators' statement of receipts and payments to 17 April 2020
|
|
|
24 Feb 2020
|
24 Feb 2020
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
17 May 2019
|
17 May 2019
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
13 May 2019
|
13 May 2019
Registered office address changed from Old Municipal Building 19 East Street Bromley Kent BR1 1QE England to Olympia House Armitage Road London NW11 8RQ on 13 May 2019
|
|
|
09 May 2019
|
09 May 2019
Appointment of a voluntary liquidator
|
|
|
09 May 2019
|
09 May 2019
Resolutions
|
|
|
09 May 2019
|
09 May 2019
Statement of affairs
|
|
|
29 Jun 2018
|
29 Jun 2018
Register inspection address has been changed from Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom to Old Municipal Building 19 East Street Bromley BR1 1QE
|
|
|
28 Jun 2018
|
28 Jun 2018
Confirmation statement made on 20 June 2018 with no updates
|
|
|
28 Jun 2018
|
28 Jun 2018
Register(s) moved to registered office address Old Municipal Building 19 East Street Bromley Kent BR1 1QE
|
|
|
28 Jun 2018
|
28 Jun 2018
Termination of appointment of Ian Wayne Davids as a director on 15 June 2018
|
|
|
19 Apr 2018
|
19 Apr 2018
Registered office address changed from Old Municipal Building 19 East Street Bromley Kent BR1 1QE England to Old Municipal Building 19 East Street Bromley Kent BR1 1QE on 19 April 2018
|
|
|
19 Apr 2018
|
19 Apr 2018
Registered office address changed from Howards House 32-34 High Street Croydon CR0 1YB to Old Municipal Building 19 East Street Bromley Kent BR1 1QE on 19 April 2018
|
|
|
20 Jun 2017
|
20 Jun 2017
Confirmation statement made on 20 June 2017 with updates
|
|
|
29 Jun 2016
|
29 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
|
|
|
24 Dec 2015
|
24 Dec 2015
Change of share class name or designation
|
|
|
22 Jul 2015
|
22 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
|
|
|
22 Jul 2015
|
22 Jul 2015
Director's details changed for Mr Marlon Davids on 1 June 2015
|
|
|
01 Jul 2015
|
01 Jul 2015
Registered office address changed from 1st Floor 12 Kent House Lane Gardner Industrial Estate Beckenham Kent BR3 1QZ to Howards House 32-34 High Street Croydon CR0 1YB on 1 July 2015
|
|
|
21 Jul 2014
|
21 Jul 2014
Annual return made up to 7 July 2014 with full list of shareholders
|